Company NameSunmoon Property Holdings Limited
Company StatusDissolved
Company Number03338840
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date6 March 2001 (23 years, 2 months ago)
Previous NameSunmoon Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan David Middleton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2001)
RoleSolicitor
Correspondence Address11 Tithebarn Grove
Childwall
Liverpool
Merseyside
L15 6TG
Secretary NameMr Alexander Chapman
NationalityBritish
StatusClosed
Appointed03 July 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairview Road
Oxton
Birkenhead
Merseyside
CH43 5SD
Wales
Director NameRichard Damian Ellis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1998)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address17
Selborne Drive
Douglas
Isle Of Man
IM2 3LR
Director NameDavid Patrick Henry Miller
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1998)
RoleLawyer
Correspondence Address113 High Street
Croydon
Surrey
CR0 1QG
Secretary NameDavid Patrick Henry Miller
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1998)
RoleLawyer
Correspondence Address113 High Street
Croydon
Surrey
CR0 1QG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBoswell Cottage
19 South End
Croydon
CR0 1BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
5 October 2000Application for striking-off (1 page)
10 February 1999Registered office changed on 10/02/99 from: pioneer buildings 65/67 dale street liverpool merseyside L2 2NS (1 page)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 September 1998New director appointed (2 pages)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: christopher wren house 40 west street reigate surrey RH2 9BT (1 page)
27 August 1998New secretary appointed (2 pages)
1 May 1998Return made up to 24/03/98; full list of members (6 pages)
8 December 1997Registered office changed on 08/12/97 from: christopher wren house 113 high street croydon surrey CR0 1QG (1 page)
9 June 1997Company name changed sunmoon properties LIMITED\certificate issued on 10/06/97 (2 pages)
6 June 1997Registered office changed on 06/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
24 March 1997Incorporation (8 pages)